Company NameParatus 810 Limited
DirectorAmy Margaret Henderson
Company StatusActive
Company NumberSC494629
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Previous NameBlackwood Homes And Care Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAmy Margaret Henderson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMerchants House West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Mark Espie Ewing
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMerchants House West George Street
Glasgow
G2 1BA
Scotland

Location

Registered AddressTc Young
Merchants House
West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mark Ewing
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
11 January 2018Cessation of Mark Espie Ewing as a person with significant control on 1 August 2017 (1 page)
11 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 September 2017Notification of Amy Margaret Henderson as a person with significant control on 1 August 2017 (2 pages)
6 September 2017Appointment of Amy Margaret Henderson as a director on 1 August 2017 (2 pages)
6 September 2017Termination of appointment of Mark Espie Ewing as a director on 1 August 2017 (1 page)
6 September 2017Notification of Amy Margaret Henderson as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Appointment of Amy Margaret Henderson as a director on 1 August 2017 (2 pages)
6 September 2017Termination of appointment of Mark Espie Ewing as a director on 1 August 2017 (1 page)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
31 March 2015Company name changed blackwood homes and care LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
31 March 2015Company name changed blackwood homes and care LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)